Search icon

SHIELDS KELLIOKA COAL COMPANY

Company Details

Name: SHIELDS KELLIOKA COAL COMPANY
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 21 Apr 1988 (37 years ago)
Organization Number: 0242821
ZIP code: 40828
City: Evarts, Bailey Creek, Dizney, Louellen, Redbud, ...
Primary County: Harlan County
Principal Office: STATE ROUTE 38, P. O. BOX 489, EVARTS, KY 40828
Place of Formation: KENTUCKY

President

Name Role
CLIFF CHAMBERS President
NOAH ROBERTS President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-11
Certificate of Assumed Name 1988-04-21

Mines

Mine Information

Mine Name:
Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Gano Coal Company Inc
Party Role:
Operator
Start Date:
1984-12-01
End Date:
1986-06-12
Party Name:
B & O Recovery Systems Inc
Party Role:
Operator
Start Date:
1986-06-13
End Date:
1987-07-27
Party Name:
B O Recovery Systems Inc
Party Role:
Operator
Start Date:
1987-07-28
End Date:
1988-04-20
Party Name:
Shields Kellioka Coal Company
Party Role:
Operator
Start Date:
1988-04-21
End Date:
1989-02-06
Party Name:
N & R Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-07
End Date:
1991-03-17

Sources: Kentucky Secretary of State